Company NameNew Age Hydroponics Limited
Company StatusDissolved
Company Number04433186
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 12 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Donna Michelle Almond
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(3 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 02 June 2009)
RoleHydroponic Supplier
Country of ResidenceEngland
Correspondence Address6 Eastcott Close
Blackburn
Lancashire
BB2 3WJ
Secretary NameDavid John Green All
NationalityBritish
StatusClosed
Appointed02 September 2002(3 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 02 June 2009)
RoleSecretary
Correspondence Address6 Eastcott Close
Blackburn
Lancashire
BB2 3WJ
Director NameDavid Greenall
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2008(6 years, 2 months after company formation)
Appointment Duration11 months (closed 02 June 2009)
RoleHydroponics
Correspondence Address6 Eastcott Close
Darwen
Lancashire
BB2 3WJ
Director NameDavid John Green All
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleHydroponics Supplier
Correspondence Address6 Eastcott Close
Blackburn
Lancashire
BB2 3WJ
Secretary NameMiss Donna Michelle Almond
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Eastcott Close
Blackburn
Lancashire
BB2 3WJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressMonton House
Monton Green
Manchester
M30 9LE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£190,844
Gross Profit£83,247
Net Worth£104,746
Cash£7,583
Current Liabilities£47,010

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
19 August 2008Director appointed david greenall (2 pages)
10 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
19 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
22 June 2007Return made up to 08/05/07; no change of members (6 pages)
28 November 2006Return made up to 08/05/06; full list of members (6 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 January 2006Amended accounts made up to 31 March 2004 (4 pages)
8 September 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
9 July 2005Return made up to 08/05/05; full list of members (6 pages)
19 April 2005Registered office changed on 19/04/05 from: monton house monton green eccles manchester M30 9LE (1 page)
8 December 2004Return made up to 08/05/04; full list of members (6 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 November 2003Registered office changed on 27/11/03 from: 1 common lane culcheth warrington cheshire WA3 4EH (1 page)
16 June 2003Return made up to 08/05/03; full list of members (6 pages)
29 November 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
24 September 2002Director resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002New secretary appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Registered office changed on 27/05/02 from: 31 corsham street london N1 6DR (1 page)